About

Registered Number: 04067224
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Pipers Farm Berhill, Ashcott, Bridgwater, Somerset, TA7 9QN

 

Cwu Ltd was registered on 07 September 2000 with its registered office in Bridgwater in Somerset, it's status is listed as "Active". We do not know the number of employees at this organisation. Peters, Douglas, Pocock, Rosemary Ann, Pocock, Ian James are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, Ian James 07 September 2000 28 November 2005 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Douglas 29 November 2005 01 September 2014 1
POCOCK, Rosemary Ann 07 September 2000 28 November 2005 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 August 2020
CS01 - N/A 06 August 2020
DISS16(SOAS) - N/A 21 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 17 October 2018
CERTNM - Change of name certificate 21 June 2018
CONNOT - N/A 21 June 2018
MR04 - N/A 01 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 11 October 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 24 September 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 26 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 26 October 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.